Search icon

JBAY OF VENICE, LLC - Florida Company Profile

Company Details

Entity Name: JBAY OF VENICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JBAY OF VENICE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 2019 (6 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L19000130672
FEI/EIN Number 84-1940925

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 272 Caserta Court, Nokomis, FL, 34275, US
Mail Address: 272 Caserta Court, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bellanca John Vice President 272 Caserta Court, Nokomis, FL, 34275
Yaniero Anthony Vice President 272 Caserta Court, Nokomis, FL, 34275
BELLANCA JOHN L Agent 272 Caserta Court, Nokomis, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063343 REIMAGINE KITCHEN AND BATH EXPIRED 2019-05-31 2024-12-31 - 11800 BREADFRUIT LANE, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 272 Caserta Court, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2022-04-05 272 Caserta Court, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 272 Caserta Court, Nokomis, FL 34275 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-24
Florida Limited Liability 2019-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State